Aberford
Leeds
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 15 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Graham Michael Brealey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Paddock Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3SA |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Secretary Name | Elizabeth Anne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 23 Chapel Road Earith Huntingdon Cambridgeshire PE17 3PU |
Director Name | Stephen Jeffrey Darlington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(31 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1997) |
Role | Accountant |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Secretary Name | Stephen Jeffrey Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(35 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | Pinswell Shurdington Road Bentham Cheltenham Gloucestershire GL51 5UA Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2001(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | British Building & Engineering Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Solvency statement dated 31/05/13 (1 page) |
5 June 2013 | Statement by Directors (1 page) |
5 June 2013 | Statement by directors (1 page) |
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Solvency Statement dated 31/05/13 (1 page) |
5 June 2013 | Resolutions
|
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (9 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (9 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (9 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (9 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
8 January 2009 | Accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
21 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
21 February 2007 | Accounts made up to 30 September 2006 (6 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
9 June 2006 | Accounts made up to 30 September 2005 (6 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
5 September 2005 | New director appointed (5 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (5 pages) |
5 September 2005 | Director resigned (1 page) |
16 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
18 November 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
18 November 2004 | Accounts made up to 30 September 2004 (6 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
23 October 2003 | Accounts made up to 30 September 2003 (6 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
18 September 2002 | Director resigned (2 pages) |
18 September 2002 | Director resigned (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
15 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members
|
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | New director appointed (3 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Location of register of members (1 page) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Location of register of members (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (3 pages) |
8 March 2000 | New director appointed (3 pages) |
20 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 December 1998 | Return made up to 22/12/98; full list of members (7 pages) |
11 December 1998 | Return made up to 22/12/98; full list of members (7 pages) |
7 December 1998 | Location of register of members (1 page) |
7 December 1998 | Location of register of members (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
30 December 1997 | Return made up to 22/12/97; full list of members (14 pages) |
30 December 1997 | Return made up to 22/12/97; full list of members (7 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 2ND floor 6 cherrydown avenue chingford london,E4 8DP (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 2ND floor 6 cherrydown avenue chingford london,E4 8DP (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
17 July 1997 | Return made up to 22/12/96; full list of members (7 pages) |
17 July 1997 | Return made up to 22/12/96; full list of members (7 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
27 March 1996 | New director appointed (3 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members (8 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members (8 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (191 pages) |
29 April 1993 | Full accounts made up to 30 June 1992 (15 pages) |
8 March 1993 | Amended full accounts made up to 30 June 1991 (17 pages) |
23 December 1992 | Return made up to 22/12/92; full list of members (7 pages) |
3 April 1990 | Full accounts made up to 30 June 1989 (18 pages) |
3 April 1990 | Full accounts made up to 30 June 1989 (18 pages) |
12 January 1989 | Full accounts made up to 30 June 1988 (15 pages) |
12 January 1989 | Full accounts made up to 30 June 1988 (15 pages) |
8 June 1988 | Company name changed beazer products and services lim ited\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed beazer products and services lim ited\certificate issued on 09/06/88 (2 pages) |
21 December 1987 | Full accounts made up to 30 June 1987 (15 pages) |
21 December 1987 | Full accounts made up to 30 June 1987 (15 pages) |
14 December 1987 | Accounts made up to 30 June 1987 (15 pages) |
27 February 1987 | Full accounts made up to 30 June 1986 (17 pages) |
27 February 1987 | Full accounts made up to 30 June 1986 (17 pages) |
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
1 January 1978 | Company name changed\certificate issued on 01/01/78 (2 pages) |
1 January 1978 | Company name changed\certificate issued on 01/01/78 (2 pages) |
22 July 1977 | Accounts made up to 31 December 2076 (3 pages) |
16 July 1976 | Accounts made up to 31 December 2075 (4 pages) |
16 July 1976 | Accounts made up to 31 December 2075 (4 pages) |
4 June 1973 | Company name changed\certificate issued on 04/06/73 (2 pages) |
4 June 1973 | Company name changed\certificate issued on 04/06/73 (2 pages) |
8 March 1965 | Certificate of incorporation (1 page) |
8 March 1965 | Certificate of incorporation (1 page) |